Dissolved
Dissolved 2018-07-31
Company Information for F57632 LIMITED
BRISTOL, ENGLAND, BS1 6FL,
|
Company Registration Number
10624755
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2018-07-31 |
Company Name | ||
---|---|---|
F57632 LIMITED | ||
Legal Registered Office | ||
BRISTOL ENGLAND BS1 6FL | ||
Previous Names | ||
|
Company Number | 10624755 | |
---|---|---|
Date formed | 2017-02-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2018-07-31 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-08-17 13:31:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAREN ELIZABETH HOWELL-BOWLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN DAVID GERRARD |
Director | ||
WILLIAM MARTIN JOHN KELLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREP SHELF LIMITED | Director | 2018-06-27 | CURRENT | 2018-06-27 | Active - Proposal to Strike off | |
F63471 LIMITED | Director | 2017-12-19 | CURRENT | 2017-12-19 | Active | |
F62722.GEC LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
XMANCHESTER CHARLES STREET RESIDENTIAL (ELP GP) LIMITED | Director | 2017-09-22 | CURRENT | 2017-09-22 | Dissolved 2018-01-30 | |
SASK PRESTIGE LIMITED | Director | 2017-08-31 | CURRENT | 2017-08-31 | Dissolved 2017-11-28 | |
FO1982 LIMITED | Director | 2017-05-19 | CURRENT | 2016-10-11 | Active - Proposal to Strike off | |
F56543 LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Dissolved 2017-06-13 | |
RODIN FINANCE PLC | Director | 2016-06-28 | CURRENT | 2016-06-28 | Dissolved 2017-01-31 | |
FUTURE INTERGRATED TRANSPORT LIMITED | Director | 2016-04-12 | CURRENT | 2016-04-12 | Dissolved 2016-08-23 | |
BARILLA UK GLOBAL LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Dissolved 2016-11-15 | |
GAMMA CAPITAL MANGAGEMENT LTD | Director | 2016-01-22 | CURRENT | 2016-01-22 | Dissolved 2016-05-24 | |
INVERBRIGHT LIMITED | Director | 2015-12-22 | CURRENT | 2015-12-22 | Dissolved 2017-03-21 | |
MUNROSTONE LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Dissolved 2016-10-04 | |
ACRAMAN (620) LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Dissolved 2015-11-17 | |
FZ1316 LIMITED | Director | 2014-12-23 | CURRENT | 2014-12-23 | Dissolved 2015-08-25 | |
FY9768 LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Dissolved 2015-08-04 | |
FY7291 LIMITED | Director | 2014-06-10 | CURRENT | 2014-06-10 | Dissolved 2015-09-15 | |
CRAWLEY PRECISION LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Dissolved 2014-07-22 | |
ZEPHYRVIEW LIMITED | Director | 2013-11-29 | CURRENT | 2013-11-29 | Dissolved 2015-04-07 | |
FX9651 LIMITED | Director | 2013-06-17 | CURRENT | 2013-04-25 | Dissolved 2013-11-26 | |
GRADESCOPE LIMITED | Director | 2013-05-17 | CURRENT | 2013-01-31 | Dissolved 2013-10-29 | |
SPRINGENVIRO LIMITED | Director | 2013-05-17 | CURRENT | 2013-04-25 | Dissolved 2013-10-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS ENGLAND | |
AP01 | DIRECTOR APPOINTED MRS KAREN ELIZABETH HOWELL-BOWLEY | |
RES15 | CHANGE OF NAME 23/02/2017 | |
CERTNM | COMPANY NAME CHANGED LONG STREET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/02/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GERRARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM KELLY | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 25 BEDFORD SQUARE LONDON WC1B 3HH UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as F57632 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |